GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2018 to August 31, 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, March 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
|
incorporation |
Free Download
(24 pages)
|